Search icon

GENTLE DENTAL OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: GENTLE DENTAL OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENTLE DENTAL OF CLEARWATER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J10979
FEI/EIN Number 592729232

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6600 S GATOR CREEK BLVD, SARASOTA, FL, 34241, US
Address: 2045-D GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORCHERS, JOHN M. President 6600 S GATOR CREEK BLVD, SARASOTA, FL, 34241
GREGORY, WILLIAM P. Agent 715 SWANN AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-06 2045-D GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL 34625 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-12 2045-D GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL 34625 -
REINSTATEMENT 1990-04-25 - -
NAME CHANGE AMENDMENT 1990-04-25 GENTLE DENTAL OF CLEARWATER, INC. -
REGISTERED AGENT NAME CHANGED 1990-04-25 GREGORY, WILLIAM P. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State